Glasgow
G53 7BB
Scotland
Director Name | Mr Muhammad Ilyas Anwar |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2015(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 2/1 Newton Terrace Paisley PA1 2TF Scotland |
Registered Address | 15 Greenacres Drive Glasgow G53 7BB Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Greater Pollok |
Latest Accounts | 28 February 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
4 October 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2022 | Compulsory strike-off action has been suspended (1 page) |
25 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2021 | Confirmation statement made on 9 February 2021 with updates (4 pages) |
1 July 2021 | Notification of Eren Ali as a person with significant control on 1 June 2021 (2 pages) |
1 July 2021 | Appointment of Mr Eren Ali as a director on 1 June 2021 (2 pages) |
1 July 2021 | Cessation of Mohammad Illyas Anwar as a person with significant control on 1 June 2021 (1 page) |
1 July 2021 | Registered office address changed from 2 2/1 Newton Terrace Paisley PA1 2TF Scotland to 15 Greenacres Drive Glasgow G53 7BB on 1 July 2021 (1 page) |
1 July 2021 | Termination of appointment of Muhammad Ilyas Anwar as a director on 1 June 2021 (1 page) |
12 June 2021 | Compulsory strike-off action has been suspended (1 page) |
25 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2021 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
12 October 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
29 November 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
1 March 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
15 February 2019 | Change of details for Mr Mohammad Illyas Anwar as a person with significant control on 15 February 2019 (2 pages) |
15 February 2019 | Director's details changed for Mr Mohammad Illyas Anwar on 15 February 2019 (2 pages) |
28 January 2019 | Registered office address changed from 1344 Barrhead Road Glasgow G53 7DF United Kingdom to 2 2/1 Newton Terrace Paisley PA1 2TF on 28 January 2019 (1 page) |
28 January 2019 | Director's details changed for Mr Mohammad Illyas Anwar on 28 January 2019 (2 pages) |
20 November 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
16 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
8 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
24 April 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
30 October 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
30 October 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
21 April 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
12 February 2015 | Company name changed mia smart properties LTD\certificate issued on 12/02/15
|
12 February 2015 | Company name changed mia smart properties LTD\certificate issued on 12/02/15
|
9 February 2015 | Incorporation Statement of capital on 2015-02-09
|
9 February 2015 | Incorporation Statement of capital on 2015-02-09
|